Advanced company searchLink opens in new window

FIIXXY LTD

Company number 10606539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Nov 2020 AP03 Appointment of Mrs Regine Florence Loning as a secretary on 25 June 2020
02 Nov 2020 AP01 Appointment of Mrs Regine Florence Loning as a director on 25 June 2020
02 Nov 2020 PSC01 Notification of Regine Florence Loning as a person with significant control on 25 June 2020
02 Nov 2020 TM01 Termination of appointment of Yoyo Lambert Yankam as a director on 25 June 2020
02 Nov 2020 PSC07 Cessation of Yoyo Lambert Yankam as a person with significant control on 25 June 2020
02 Nov 2020 TM02 Termination of appointment of Yoyo Lambert Yankam as a secretary on 25 June 2020
30 Jun 2020 AD01 Registered office address changed from 42-46 Neville House Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 AP03 Appointment of Mr Yoyo Lambert Yankam as a secretary on 29 May 2020
29 May 2020 AP01 Appointment of Mr Yoyo Lambert Yankam as a director on 29 May 2020
29 May 2020 PSC01 Notification of Yoyo Lambert Yankam as a person with significant control on 29 May 2020
29 May 2020 TM01 Termination of appointment of Gary Birditt as a director on 29 May 2020
29 May 2020 TM02 Termination of appointment of Gary Birditt as a secretary on 29 May 2020
29 May 2020 PSC07 Cessation of Gary Birditt as a person with significant control on 29 May 2020
29 May 2020 AD01 Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England to 42-46 Neville House Hagley Road Birmingham B16 8PE on 29 May 2020
14 May 2020 AP01 Appointment of Mr Gary Birditt as a director on 14 May 2020
14 May 2020 TM01 Termination of appointment of Gary Birditt as a director on 14 May 2020
11 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-20
20 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-17
19 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-17